SKIDADDLE LTD

Company Documents

DateDescription
04/03/144 March 2014 STRUCK OFF AND DISSOLVED

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOSEPH NANKA / 31/01/2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 13 PORCHESTER ROAD LONDON W2 5DP UNITED KINGDOM

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company